Advanced company searchLink opens in new window

GREEN MAN CATERING LTD

Company number 05089089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
19 Feb 2016 AD01 Registered office address changed from 301 Linen Hall 162-168 Regent Street London W1B 5TD to 44 Front Street Benton Newcastle upon Tyne NE7 7XE on 19 February 2016
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
05 Apr 2014 AD01 Registered office address changed from Po Box 44 the Excahnge Front Street Benton Newcastle upon Tyne NE7 7XE on 5 April 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
11 Nov 2013 CERTNM Company name changed cobco 628 LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
04 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
04 Oct 2013 AD01 Registered office address changed from Po Box 44 the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 4 October 2013
04 Oct 2013 AD01 Registered office address changed from 27 Main Street Seahouses Northumberland NE68 7RE on 4 October 2013
04 Oct 2013 CH01 Director's details changed for Walter Gary Scott on 4 October 2013
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
17 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100,000
17 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
17 Apr 2012 AP03 Appointment of Mr Walter Scott as a secretary
28 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jul 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
06 Jul 2010 CH03 Secretary's details changed for Walter Gary Scott on 1 April 2010
05 Jul 2010 TM02 Termination of appointment of Walter Scott as a secretary